JOHN AIRD & COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC017813
Status Active
Incorporation Date 4 April 1934
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, UNITED KINGDOM, G1 3NQ
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Director's details changed for Grant Charles Winter on 5 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JOHN AIRD & COMPANY LIMITED are www.johnairdcompany.co.uk, and www.john-aird-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Aird Company Limited is a Private Limited Company. The company registration number is SC017813. John Aird Company Limited has been working since 04 April 1934. The present status of the company is Active. The registered address of John Aird Company Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow United Kingdom G1 3nq. . WINTER, Mark Grant is a Secretary of the company. WINTER, Andrew John Alexander is a Director of the company. WINTER, Grant Charles is a Director of the company. WINTER, Mark Grant is a Director of the company. Secretary MCKERRIGAN, Isobel Marianne has been resigned. Secretary WINTER, Ann Jemima has been resigned. Director HARDY, Trevor Jarvis has been resigned. Director KELLY, David Mcarthur has been resigned. Director LAWRENCE, Vicki Anne has been resigned. Director MCAVOY, Ronald has been resigned. Director WINTER, Ann Jemima has been resigned. Director WINTER, John Aird Grant has been resigned. Director WINTER, Joyce Mary has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
WINTER, Mark Grant
Appointed Date: 18 January 2016

Director
WINTER, Andrew John Alexander
Appointed Date: 01 June 2014
46 years old

Director

Director
WINTER, Mark Grant
Appointed Date: 30 August 2004
49 years old

Resigned Directors

Secretary
MCKERRIGAN, Isobel Marianne
Resigned: 05 April 1995

Secretary
WINTER, Ann Jemima
Resigned: 18 January 2016
Appointed Date: 05 April 1995

Director
HARDY, Trevor Jarvis
Resigned: 11 August 2005
Appointed Date: 01 December 2000
82 years old

Director
KELLY, David Mcarthur
Resigned: 01 December 2000
94 years old

Director
LAWRENCE, Vicki Anne
Resigned: 25 October 2012
79 years old

Director
MCAVOY, Ronald
Resigned: 20 August 2000
88 years old

Director
WINTER, Ann Jemima
Resigned: 18 January 2016
Appointed Date: 01 January 1995
77 years old

Director
WINTER, John Aird Grant
Resigned: 31 March 2009
106 years old

Director
WINTER, Joyce Mary
Resigned: 31 March 2009
104 years old

Persons With Significant Control

John Aird (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN AIRD & COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
31 Oct 2016
Director's details changed for Grant Charles Winter on 5 April 2016
29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Termination of appointment of Ann Jemima Winter as a director on 18 January 2016
18 Jan 2016
Appointment of Mr Mark Grant Winter as a secretary on 18 January 2016
...
... and 91 more events
03 Jun 1986
Full accounts made up to 31 December 1984

09 Mar 1983
Accounts made up to 31 December 1981
18 Mar 1982
Accounts made up to 31 December 1980
29 Nov 1968
Particulars of mortgage/charge
04 Apr 1934
Certificate of incorporation

JOHN AIRD & COMPANY LIMITED Charges

20 November 1968
Bond & floating charge
Delivered: 29 November 1968
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…